Robert Worobec, II, Appellant(s), v. Select Portfolio Servicing, Inc., Appellee(s).
|
5D2024-1645
|
2024-06-17
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-031366-CICI
|
Parties
Name |
Robert Worobec, II
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alexandra J Sanchez, Joseph Kohn, Benjamin Brown, Gabriela Timis, Meghan Patricia Keane
|
|
Name |
Hon. Dennis P Craig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 05/11/24 order
|
On Behalf Of |
Robert Worobec, II
|
|
Docket Date |
2024-11-05
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
W/IN 10 DAYS, AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS MOOT
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion to Supplement the Record and to Extension of Time to Amend IB Per 10/21 Order
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2024-10-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief; DENIED AS MOOT PER 12/5 ORDER
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2024-10-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2024-10-21
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
BY 10/31, AE TO RESPOND TO MOTION TO SUPPLEMENT
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Robert Worobec, II
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record and Extension of time to Amend Initial Brief
|
On Behalf Of |
Robert Worobec, II
|
|
Docket Date |
2024-09-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; IB BY 9/30
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry; "Second motion for extension of time to file Initial Brief"
|
On Behalf Of |
Robert Worobec, II
|
|
Docket Date |
2024-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Second Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Volusia Clerk
|
|
Docket Date |
2024-08-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 2562 pages
|
On Behalf Of |
Volusia Clerk
|
|
Docket Date |
2024-08-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief; MOT DENIED W/OUT PREJUDICE
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Robert Worobec, II
|
|
Docket Date |
2024-07-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2024-07-01
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-06-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 6/17/2024
|
|
Docket Date |
2025-01-03
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Record - 75 PAGES
|
On Behalf Of |
Volusia Clerk
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
SROA BY 1/6/25; AMENDED INITIAL BRF W/IN 20 DAYS THEREOF. 10/30 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 11/5 OTSC IS DISCHARGED.
|
View |
View File
|
|
|
Danielle Hilaire and Troy Rambaransingh, Appellant(s), v. Bank Of America National Association, Individually And As Successor by Merger To Lasalle Bank, National Association As Indenture Trustee, On Behalf Of The Holders Of The Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes, U.S. Bank, National Association, Accredited Home Lenders, Inc., Select Portfolio Servicing, Inc., Ronald R. Wolfe And Associates, PL, Marinosci Law Group, And Greenspoon Marder, P.A., Appellee(s).
|
5D2023-1127
|
2023-03-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-000310
|
Parties
Name |
Danielle Hilaire
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Troy Rambaransingh
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Lasalle Bank, National Association
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Group Marinosci Law Marinosci Law Group
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GREENSPOON MARDER, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RONALD R. WOLFE & ASSOCIATES, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Amelia Maria Ravelo
|
|
Name |
Accredited Mortgage Loan Trust 2005-3 Asset Backed Notes
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michael J. Rudisill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Bank of America, National Association
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna Evertz, James Walter, Nicola Gelormino, Andrew Arias, Alan Michael Pierce, Mary J. Walter, John H. Pelzer, Edmund O. Loos, III, Patrick Joseph Hennessey, Amelia Maria Ravelo
|
|
Docket Entries
Docket Date |
2024-10-15
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order on Motion for Rehearing and Rehearing En Banc; MOT DENIED AS TO REHEARING AND WRITTEN OPINION; MOT DENIED AS TO REHEARING EN BANC
|
View |
View File
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/18 FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-04-11
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE Andrew Arias 89501
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2024-10-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-09-17
|
Type |
Response
|
Subtype |
Reply
|
Description |
Reply to Response to motion for rehearing, etc.
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2024-09-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to MOTION FOR REHEARING, ETC.
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice OF CHANGE OF COUNSEL W/I SAME FIRM
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2024-08-28
|
Type |
Response
|
Subtype |
Response
|
Description |
GREENSPOON MARDER, LLP AND MARINOSCI LAW GROUP, P.C.'S RESPONSE TO APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2024-08-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Rehearing, etc.
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2024-08-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc and written opinion
|
On Behalf Of |
Danielle Hilaire
|
|
Docket Date |
2024-08-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees; AES' SELECT PORTFOLIO AND US BANK GRANTED
|
View |
View File
|
|
Docket Date |
2024-08-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2024-04-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF PANEL ASSIGNMENT
|
|
Docket Date |
2024-03-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2024-02-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2024-01-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, BANK OF AMERICA
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ TO 1/8
|
|
Docket Date |
2023-12-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ FOR AE, BANK OF AMERICA
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-12-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, GREENSPOON MARDER, LLPAND MARINOSCI LAW GROUP, P.C.
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-12-04
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees; GRANTED PER 8/7 ORDER
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-12-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-11-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT
|
|
Docket Date |
2023-11-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ FOR AES, SELECT PORTFOLIO SERVICING, INC. and U.S. BANK NATIONAL ASSOCIATION; STRICKEN PER 11/6 ORDER
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-10-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, BANK OF AMERICA)
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-10-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 12/18 (FOR AE, GREENSPOON MARDER, P.A.)
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-10-17
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2023-10-04
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF BY 10/4
|
|
Docket Date |
2023-09-13
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-09-08
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ RESPONSE/IB ACKNOWLEDGED; OTSC DISCHARGED
|
|
Docket Date |
2023-09-08
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2023-09-07
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/6 ORDER
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
|
|
Docket Date |
2023-07-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGEOF ATTORNEY OF RECORD W/I FIRM
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-06-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 9/5
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2023-06-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2878 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2023-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Deny EOT for Initial Brief ~ DENIED AS PREMATURE
|
|
Docket Date |
2023-05-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2023-04-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-04-25
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel ~ ATTY SMOTHERS W/DRAWN; APPEAL NO LONGER ELIGIBLE FOR MEDIATION
|
|
Docket Date |
2023-04-17
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ COUNSEL FOR AAS' W/IN 10 DYS FILE PROPER MOT W/DRAW...
|
|
Docket Date |
2023-04-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Danielle Hilaire
|
|
Docket Date |
2023-04-10
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AE Edmund O. Loos, III 899161
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bank of America, National Association
|
|
Docket Date |
2023-04-06
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2023-04-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
Danielle Hilaire
|
|
Docket Date |
2023-04-05
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ F/FEE PAID; APPEAL REINSTATED AND SHALL TIMELY PROCEED
|
|
Docket Date |
2023-04-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-04-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 7242826
|
|
Docket Date |
2023-04-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee
|
|
Docket Date |
2023-03-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/10/23
|
On Behalf Of |
Danielle Hilaire
|
|
Docket Date |
2023-03-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2023-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2023-03-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
MARISELA PERERA VS SELECT PORTFOLIO SERVICING, INC., ET AL.
|
2D2023-0526
|
2023-03-10
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA007659
|
Parties
Name |
MARISELA PERERA
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Joseph F. Milligan, Esq., George Thurlow, Esq.
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OBBA ENTERPRISES, INCORPORATED
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
MATTHEW EDWARD HEARNE, ESQ., DAVID Y. ROSENBERG, ESQ.
|
|
Name |
HON. CAROLINE TESCHE ARKIN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-31
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2023-03-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SELECT PORTFOLIO SERVICING, INC.
|
|
Docket Date |
2023-03-13
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
need c of s - petitions ~ The petition filed in this original proceeding either fails to include a certificate of service demonstrating service of a copy of the petition on the respondent(s), or fails to identify the respondent(s) sufficiently to insure this court that the respondent(s) has received a copy of the petition. Petitioner shall within 15 days submit to this court a certificate certifying service of the petition on the respondent(s), failing which this proceeding will be dismissed.
|
|
Docket Date |
2023-03-15
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
|
|
Docket Date |
2023-03-15
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ KELLY, SLEET, and LUCAS
|
|
Docket Date |
2023-03-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1 ~ AMENDED
|
|
Docket Date |
2023-03-13
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
CERTIFICATE ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
MARISELA PERERA
|
|
Docket Date |
2023-03-10
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
MARISELA PERERA
|
|
Docket Date |
2023-03-10
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
MARISELA PERERA
|
|
Docket Date |
2023-03-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
SELECT PORTFOLIO SERVICING, INC. VS JAMES M. JENKINS
|
5D2022-1103
|
2022-05-10
|
Closed
|
|
Classification |
Original Proceedings - County Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-70
Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-AP-12
Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CC-947
|
Parties
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Courtney Oakes, Robert Carter Burgess, Paul Joseph Punzone
|
|
Name |
James M. Jenkins
|
Role |
Respondent
|
Status |
Active
|
Representations |
Dineen Pashoukos Wasylik, Richard Peck
|
|
Name |
Hon. Daniel B. Merritt, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Hernando
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-27
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal ~ 6/3 M/ATTY FEES DENIED AS MOOT
|
|
Docket Date |
2022-09-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-09-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-10-18
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-08-22
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ PT W/IN 10 DYS FILE AMENDED PET/APX; PET REINSTATED
|
|
Docket Date |
2022-06-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ AMENDED
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-06-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ MOT. TO REINSTATE STRICKEN; AMENDED MOTION W/I 10 DAYS
|
|
Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2022-06-15
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-06-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT FOR FEES
|
On Behalf Of |
James M. Jenkins
|
|
Docket Date |
2022-06-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
James M. Jenkins
|
|
Docket Date |
2022-06-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dism. Filing Fee - Pet.
|
|
Docket Date |
2022-06-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-05-27
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
James M. Jenkins
|
|
Docket Date |
2022-05-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ TRANSFERRED TO THIS COURT 5/10/22
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-05-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
Docket Date |
2022-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-05-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
Docket Date |
2022-10-18
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2022-08-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ PT W/IN 30 DYS FILE NOVD OR JT NOVD; MOT EOT DENIED AS MOOT; PARTIES TO ADVISE THIS COURT RE: NOVD DISMISSAL MOOTS MOT ATTY FEES...
|
|
Docket Date |
2022-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ AMENDED PETITION AND APPX BY 8/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2022-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ AMENDED MOT EOT TO FILE AMENDED PET & APX
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denying EOT Rule 9.300(A) ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
|
ROBERT SEPULVEDA VS SELECT PORTFOLIO SERVICING INC
|
2D2019-4920
|
2019-12-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-003334
|
Parties
Name |
ROBERT SEPULVEDA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALLISON MORAT, ESQ.
|
|
Name |
HON. KEITH KYLE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-04-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
ROBERT SEPULVEDA
|
|
Docket Date |
2020-03-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SELECT PORTFOLIO SERVICING INC
|
|
Docket Date |
2020-03-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ KYLE - REDACTED - 301 PAGES
|
|
Docket Date |
2020-02-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
ROBERT SEPULVEDA
|
|
Docket Date |
2020-01-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SELECT PORTFOLIO SERVICING INC
|
|
Docket Date |
2019-12-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER AN INSOLVENCY ORDER
|
On Behalf Of |
ROBERT SEPULVEDA
|
|
Docket Date |
2019-12-26
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
LEE CLERK
|
|
Docket Date |
2019-12-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
|
MARK WHIPPLE VS SELECT PORTFOLIO SERVICING, INC.
|
5D2019-3155
|
2019-10-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-014031-O
|
Parties
Name |
Mark Whipple
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bradley W. Crocker, Benjamin B. Brown
|
|
Name |
Hon. Keith A. Carsten
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-05-26
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-05-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal ~ MOT TO SUPP ROA...DENIED
|
|
Docket Date |
2020-05-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-04-29
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO ANY FURTHER TIME EXTENSIONS, ETC.
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2020-04-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ DENIED PER 5/6 ORDER
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2020-04-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 4/24; 3/26 ORDER DISCHARGED
|
|
Docket Date |
2020-04-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/26 ORDER AND REQUEST FOR EOT - AMENDED
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2020-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/26 ORDER AND REQUEST FOR EOT
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 4/22 ORDER
|
|
Docket Date |
2020-03-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 3/25; CONCURRENT MOT SUPP ROA DENIED
|
|
Docket Date |
2020-03-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Motion Supplemental Record & Eot For Brief
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2020-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 3/5
|
|
Docket Date |
2020-01-27
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT EOT
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2020-01-22
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2020-01-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ & RESPONSE TO 1/7 OTSC
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2020-01-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 89 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2020-01-07
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 1/22 ORDER
|
|
Docket Date |
2019-12-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-12-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
|
|
Docket Date |
2019-11-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Select Portfolio Servicing, Inc.
|
|
Docket Date |
2019-10-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ CERTIFIED COPY OF NOTICE OF APPEAL PER 10/29 ORDER ; FILED BELOW 10/28/19
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2019-10-29
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ CERTIFIED COPY OF NOA W/IN 5 DAYS
|
|
Docket Date |
2019-10-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION
|
|
Docket Date |
2019-10-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-10-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERT OF SVC 10/25/19
|
On Behalf Of |
Mark Whipple
|
|
Docket Date |
2019-10-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
JULIE ZALLOUM AND SAM ZALLOUM VS SELECT PORTFOLIO SERVICING, INC., ET AL
|
5D2019-3006
|
2019-10-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-012455-CIDL
|
Parties
Name |
Julie Zalloum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sam Zalloum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
Role |
Appellee
|
Status |
Active
|
Representations |
H. Gregory Mcneill, Luis Martinez-Monfort, Jessica Kerbel, Benjamin B. Brown, Jacqueline Costoya Guberman, Bradley W. Crocker, Mary J. Walter
|
|
Name |
Shell Point Mortgage Servicing
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LOWDES, DROSDICK, DOSTER, KANTOR & REED, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bank of America, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Mortgage Electronic Registration System, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PREFERRED BANK, F.S.B.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Randell H. Rowe, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Volusia Cty Circuit Crt Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-01
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ JULIE ZALLOUM TO FILE IB BY 7/13/20; 6/15 & 6/23 MOTIONS FOR EXT OF TIME DENIED AS MOOT
|
|
Docket Date |
2020-06-24
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ RESPONSE PER 6/15 ORDER
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2020-06-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ FOR AA, SAM ZALLOUM
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-06-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 18 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-06-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ SECOND; DENIED AS MOOT; SEE 7/1/20 ORDER
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-06-23
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ RESPONSE PER 6/15 ORDER
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-06-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time For Supp.Record & Brief ~ DENIED AS MOOT SEE 7/1/20 ORDER
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-06-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ RE: TRANSMITTAL OF SUPP ROA
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2021-05-03
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-05-03
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ CLARIFICATION OR IN THE ALTERNATIVE FOR CERTIFICATION
|
|
Docket Date |
2021-04-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ AND CLARIFICATION OR IN THE ALTERNATIVE FOR CERTIFICATION
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2021-03-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Per Curiam Opinion
|
|
Docket Date |
2020-11-09
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ FOR AA, SAM ZALLOUM
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-10-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ REPLY BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2020-10-26
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 2ND; 141 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-09-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 10/29
|
|
Docket Date |
2020-09-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2020-09-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2020-08-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 9/11
|
|
Docket Date |
2020-08-10
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2020-07-23
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Emergency Motion to Stay
|
|
Docket Date |
2020-07-21
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-07-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2020-06-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AAS W/IN 10 DAYS TO 6/12 MOT
|
|
Docket Date |
2020-06-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AMENDED REQUEST FOR JUDICIAL NOTICE, MOTION TO DISMISSAPPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ORDERTO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2020-06-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO AMENDED REQUESTFOR JUDICIAL NOTICE, MOTION TO DISMISSAPPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ORDERTO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2020-06-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AND REQUEST FOR JUDICIAL NOTICE OR, IN THE ALTERNATIVE, MOTION FOR ORDER TO SHOW CAUSE WHY THE APPEAL SHOULD NOT BE DISMISSED; SEE AMENDED MOTION
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SROA BY 6/15; IB W/IN 10 DYS OF SROA; MOT EOT FILE IB GRANTED
|
|
Docket Date |
2020-05-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-05-13
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-05-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1978 PAGES
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Order Grant EOT Record & Brief ~ ROA BY 5/13; IB W/IN 20 DYS OF ROA
|
|
Docket Date |
2020-04-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record & EOT/Toll Briefing
|
Description |
Motion Extension of Time To File Record
|
On Behalf Of |
Sam Zalloum
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
Order Granting Time Extension To File Record ~ ROA BY 4/13; IB W/IN 20 DYS OF ROA; AA S. ZALLOUM'S RESPONSE TREATED AS MOT EOT; AA J. ZALLOUM RESPONSE ACKNOWLEDGED; OTSC CANNOT BE DISCHARGED AT THIS TIME
|
|
Docket Date |
2020-03-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/12 ORDER
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2020-03-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2020-03-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS W/IN 10 DAYS
|
|
Docket Date |
2020-02-19
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Granting Rehearing ~ 1/22 MOT FOR REHEARING GRANTED IN PART. CASE TO PROCEED FOR THE REVIEW OF THE ORDER GRANTING SELECT PORTFOLIOS' MOT TO DISMISS FIRST AMENDED THIRD PARTY COMPLAINT
|
|
Docket Date |
2020-01-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOT TO REINSTATE
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2020-01-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ STRIKING THE 12/26/19 MOT FOR REHEARING
|
|
Docket Date |
2019-12-27
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Volusia Cty Circuit Crt Clerk
|
|
Docket Date |
2019-12-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOT TO REINSTATE
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2019-12-11
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Corrected Order ~ CASE DISMISSED. MTNS TO STRIKE DENIED AS MOOT
|
|
Docket Date |
2019-12-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2019-12-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LACK OF JURISDICTION
|
|
Docket Date |
2019-12-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ RESPONSE PER 11/27 ORDER
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-12-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ REPLY ACCEPTED
|
|
Docket Date |
2019-11-27
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ AMENDED
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-27
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AES W/IN 10 DAYS- MOTS TO STRIKE
|
|
Docket Date |
2019-11-27
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR AE- BANK OF NEW YORK MELLON, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AND SHELLPOINT MORTGAGE SERVICING
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denying EOT Rule 9.300(A) ~ AES FILE AMEND MOT W/IN 5 DAYS
|
|
Docket Date |
2019-11-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ TO STRIKE BANK OF AMERICA'S REPLY
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2019-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR AE, SELECT PORTFOLIO SERVICING, INC.
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-20
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ FOR AE, BANK OF AMERICA
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-14
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/4 ORDER
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2019-11-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact
|
|
Docket Date |
2019-11-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2019-11-04
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AAS W/IN 10 DAYS; AES REPLY W/IN 10 DAYS
|
|
Docket Date |
2019-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/14/19
|
On Behalf Of |
Julie Zalloum
|
|
Docket Date |
2019-10-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
COLETTE MARQUIS - KILIANY VS JP MORGAN CHASE BANK, ET AL
|
2D2019-3949
|
2019-10-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 003646 NC
|
Parties
Name |
COLETTE MARQUIS - KILIANY
|
Role |
Appellant
|
Status |
Active
|
Representations |
BRADLEY E. ESSMAN, ESQ.
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JP MORGAN CHASE BANK
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CREDIT SUISSE BOSTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEUTSCHE BANK N. A. TRUST COMPANY AS TRUSTEE FOR LONG BEACH MORTGAGE LOAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHASE BANK
|
Role |
Appellee
|
Status |
Withdrawn
|
Representations |
ROBERTSON, ANSCHUTZ & SCHNEID, W. AARON DANIEL, ESQ., ELLIOT B. KULA, ESQ., BENJAMIN B. BROWN, ESQ., JOSEPH T. KOHN, ESQ., WILLIAM D. MUELLER, ESQ.
|
|
Name |
HON. ANDREA MC HUGH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. HUNTER CARROLL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-03
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2021-03-12
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-04-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-10-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellant may serve a reply brief in response to both answer briefs by November 3, 2020. See Fla. R. App. P. 9.210(a)(6).
|
|
Docket Date |
2020-10-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ MOTION FOR Second & Final EXTENSION OF TIME FOR REBUTTAL to Appellees' REPLIES
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-09-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's "corrected motion for extension of time for rebuttal to appellees' replies" is treated as a motion for extension of time to serve the reply brief. The motion is granted. The reply brief shall be served within 30 days of the date of this order.
|
|
Docket Date |
2020-09-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ CORRECTED
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-09-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ *SEE CORRECTED MOTION AND ORDER ISSUED 9/17/2020*MOTION FOR EXTENSION OF TIME FOR REBUTTAL to Appellees' REPLIES
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-08-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ Appellees Deutsche Bank National Trust Company
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-07-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-06-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 7-30-20
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-05-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, J.P. MORGAN CHASE BANK
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-05-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order on Consolidation
|
Description |
Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
|
|
Docket Date |
2020-04-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The appellant shall serve the initial brief within 30 days of the date of this order. Counsel for the appellant is cautioned that he must certify consultation with opposing counsel when requesting an extension of time. See Fla. R. App. P. 9.300(a).
|
|
Docket Date |
2020-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AND CONSENT TO MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-04-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-04-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AND CONSENT TO MOTION FOR EXTENSION OF TIME FOR RECORD AND BRIEF
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-04-14
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Motions to consolidated are pending in the above-captioned cases. In the motion in case 2D19-3949, newly appearing counsel for the appellant, Bradley Essman, is reported as having no objections to consolidation. However, Attorney Essman has not filed an appearance in case 2D20-574. Within 10 days of the date of this order Attorney Essman shall file either an appearance in case 2D20-574 or a status report informing the court that he will not be doing so.
|
|
Docket Date |
2020-03-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO APPELLEE'S MOTION TO CONSOLIDATE
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-03-26
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLEES' RENEWED MOTION TO CONSOLIDATE
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-03-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 8 PAGES
|
|
Docket Date |
2020-03-18
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ The appellant's motion to supplement the record is granted. The appellant shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.The appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. The appellees' objections are noted. To avoid further delay, the appellant may include as an appendix to the initial brief copies of the materials to be supplemented pursuant to this order.Appellee Deutsche Bank National Trust Company's motions to consolidate case 2D19-3949 and 2D20-574 is denied without prejudice. The appellant has not filed a copy of the order sought to be appealed in case 2D20-574, and an order to show cause, with threat of dismissal, is pending on that issue.
|
|
Docket Date |
2020-03-17
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ RENEWED MOTION TO CONSOLIDATE AND RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-03-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-03-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-03-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2020-02-19
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Related Case
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-02-19
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ APPELLEES' NOTICE OF RELATED CASES AND MOTION TO CONSOLIDATE
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ The style of this case has been amended as reflected in the caption of this order.The appellant's motion for extension of time is granted to the extent that the initial brief shall be served within 30 days of the date of this order. The court notes that the record has already been transmitted. Further requests for extension are not likely to receive favorable consideration. The court will not grant further extensions merely because the appellant's lawsuit against an additional defendant remains pending in the trial court.
|
|
Docket Date |
2020-02-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE RECORD ON APPEAL AND APPELLANT BRIEF
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-02-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR ADDITIONAL EXTENSION OF TIMETO FILE RECORD ON APPEAL AND APPELLANT BRIEF
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2020-02-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion for extension of time within 7 days of the date of this order, addressing in particular paragraph 3 of the motion.
|
|
Docket Date |
2020-02-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2019-12-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ MCHUGH - 713 PAGES
|
|
Docket Date |
2019-11-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief by February 10, 2020.
|
|
Docket Date |
2019-11-06
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ The October 15, 2019, order to show cause is discharged.
|
|
Docket Date |
2019-11-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time for Record & Brief
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
Docket Date |
2019-11-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2019-10-29
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2019-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2019-10-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-10-15
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ ***DISCHARGED***(see 11/06/19 order)
|
|
Docket Date |
2019-10-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHASE BANK
|
|
Docket Date |
2019-10-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
COLETTE MARQUIS - KILIANY
|
|
|
LARRY TRESPALACIOS, VS JP MORTGAGE CHASE BANK N.A., et al.,
|
3D2019-0452
|
2019-03-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42634
|
Parties
Name |
LARRY TRESPALACIOS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JPMORGAN CHASE BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JACOB E. MITRANI, EVE A. CANN, Tricia J. Duthiers, ELIZABETH A. HENRIQUES, SPENCER LEACH, SIOBHAN E.P. GRANT
|
|
Name |
Wells Fargo Bank, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Bank of New York Mellon Trust Company, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ALEXANDER BOKOR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-09-17
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2019-09-17
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-08-28
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-08-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated August 8, 2019, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2019-08-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
JPMorgan Chase Bank, N.A.
|
|
Docket Date |
2019-08-08
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
|
|
Docket Date |
2019-08-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF FAILURE TO SERVE INITIAL BRIEF
|
On Behalf Of |
JPMorgan Chase Bank, N.A.
|
|
Docket Date |
2019-07-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-07-23
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellees’ motion to request that the Court direct the appellant to comply with the requirements for service is granted. Pro se appellant is directed to comply with the requirements for service on all parties pursuant to Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(b).
|
|
Docket Date |
2019-07-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JPMorgan Chase Bank, N.A.
|
|
Docket Date |
2019-07-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO REQUEST THAT THE COURT DIRECT APPELLANT TO COMPLY WITH THE REQUIREMENTS FOR SERVICE
|
On Behalf Of |
JPMorgan Chase Bank, N.A.
|
|
Docket Date |
2019-07-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JPMorgan Chase Bank, N.A.
|
|
Docket Date |
2019-06-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JPMorgan Chase Bank, N.A.
|
|
Docket Date |
2019-06-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion to reinstate and to show cause is granted, and the appeal is reinstated.
|
|
Docket Date |
2019-06-21
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Certificate of Indigency
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-06-21
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion to reinstate and to show cause is hereby deferred. Within five (5) days from the date of this order, appellant shall file a copy of the indigent determination action referenced in appellant's motion.
|
|
Docket Date |
2019-06-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ MOTION TO REINSTATE AND MOTION TO SHOW CAUSE
|
On Behalf Of |
LARRY TRESPALACIOS
|
|
Docket Date |
2019-05-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-04-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated March 8, 2019, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2019-04-11
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Reinstated 6/24/19
|
|
Docket Date |
2019-03-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
LARRY TRESPALACIOS
|
|
Docket Date |
2019-03-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 18, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2019-03-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
LARRY TRESPALACIOS
|
|
Docket Date |
2019-03-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
C1:Certificate of Indigency Filed
|
|
Docket Date |
2019-03-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
|
DAVID DIAMOND AND JANET DIAMOND VS DEUTSCHE BANK, N.A. TRUST COMPANY, AS TRUSTEE, FOR THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2004-AR13 AND SELECT PORTFOLIO SERVICING, INC.
|
5D2018-2617
|
2018-08-14
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-16852
|
Parties
Name |
DAVID DIAMOND
|
Role |
Appellant
|
Status |
Active
|
Representations |
J. CHRISTOPHER CROWDER
|
|
Name |
JANET DIAMOND
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven C. Weitz, Robert Carter Burgess, DEREK K. MOUNTFORD
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa Davidson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Brevard
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-11-05
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-11-05
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2018-10-16
|
Type |
Mediation
|
Subtype |
Notice of Successful Mediation
|
Description |
Notice of Successful Mediation
|
|
Docket Date |
2018-10-15
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2018-10-15
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD KIM TORRES 0509360
|
|
Docket Date |
2018-10-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DAVID DIAMOND
|
|
Docket Date |
2018-10-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-10-12
|
Type |
Mediation
|
Subtype |
Mediation Report
|
Description |
Mediation Report ~ MD KIM TORRES 0509360
|
|
Docket Date |
2018-10-08
|
Type |
Mediation
|
Subtype |
Med Motion Telephonic Hearing
|
Description |
Med Motion Telephonic Hearing ~ *AMENDED FOR CERTIFICATE OF SERVICE ONLY*
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order Granting Motion for Mediation
|
Description |
ORD - Grant Mediation Motion
|
|
Docket Date |
2018-09-25
|
Type |
Mediation
|
Subtype |
Med Motion Telephonic Hearing
|
Description |
Med Motion Telephonic Hearing
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2018-09-05
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator ~ APPT KIM TORRES
|
|
Docket Date |
2018-09-04
|
Type |
Mediation
|
Subtype |
Response to Order of Referral to Mediation
|
Description |
Response to Order of Referral to Mediation
|
On Behalf Of |
DAVID DIAMOND
|
|
Docket Date |
2018-08-27
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation
|
|
Docket Date |
2018-08-24
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE ROBERT CARTER BURGESS 0058298
|
On Behalf Of |
Deutsche Bank National Trust Company, As Trustee for New Century Home Equity Loan Trust, SEries 2005, C, Asset Backed Pass-Through Certificates
|
|
Docket Date |
2018-08-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-08-14
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2018-08-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 8/13/18
|
On Behalf Of |
DAVID DIAMOND
|
|
|
KELLY A. WHITED VS U.S. BANK, NA, SUCCESSOR TO BANK OF AMERICA, NA, SUCCESSOR IN INTEREST TO LASALLE BANK, NA, AS TRUSTEE ON BEHALF OF THE HOLDERS OF THE WAMU MORTGAGE PASS-THROUGH CERTIFICATES, ETC., ET AL.
|
5D2018-2077
|
2018-06-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000705
|
Parties
Name |
KELLY A. WHITED
|
Role |
Appellant
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph T. Kohn, Charles J. Meltz, Orlando Deluca, Benjamin B. Brown, Brian F. Moes
|
|
Name |
Darrin C. Lavine
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DELUCA LAW GROUP, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUARLES & BRADY, LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHASE HOME FINANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VICKI WHITED
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-08-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-08-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2019-04-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Deny EOT for Reply Brief
|
|
Docket Date |
2019-04-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2019-03-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2019-03-20
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 68 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2019-03-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ 3/25
|
|
Docket Date |
2019-03-06
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SUP ROA DUE W/I 15 DYS
|
|
Docket Date |
2019-03-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2019-02-28
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 2/18 ORDER- JOINT RESPONSE
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2019-02-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, DELUCA LAW GROUP
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2019-02-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ DELUCA LAW GROUP'S AB BY 2/25
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO SUPP ROA
|
|
Docket Date |
2019-02-18
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2019-02-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AES, THE TRUST, CHASE, SPS AND QUARLES
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2019-02-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief ~ AMENDED (FOR DELUCA LAW GROUP)
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2019-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AE W/IN 5 DAYS FILE AMEND MOT
|
|
Docket Date |
2019-02-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2019-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ 2/11/19
|
|
Docket Date |
2019-01-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2018-12-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2018-12-18
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 12/14 ORDER
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2018-12-14
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ W/IN 10 DAYS; IB DUE 12/21
|
|
Docket Date |
2018-12-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 12/4 ORDER AND MOT EOT
|
|
Docket Date |
2018-12-11
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2018-12-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ CORRECTED
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2018-12-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AA FILE CLARIFICATION W/IN 10 DAYS; 9/13 AMEND NOA AND 12/3 RESPONSE STRICKEN
|
|
Docket Date |
2018-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 11/21 ORDER & REQUEST FOR EOT TO FILE IB; STRICKEN PER 12/4 ORDER
|
|
Docket Date |
2018-11-21
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
|
|
Docket Date |
2018-10-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ IB DUE 11/15. 9/13 MTN/EOT STRICKEN.
|
|
Docket Date |
2018-09-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/14 ORDER
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2018-09-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ATTY ANDREA ROEBUCK TO ADVISE COURT OF REPRESENTATION W/IN 10 DAYS
|
|
Docket Date |
2018-09-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ FILED BELOW 9/13/18; STRICKEN PER 12/4 ORDER
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2018-09-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
|
Docket Date |
2018-09-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ 9/4 MOT FOR EXTENSION OF TIME STRICKEN
|
|
Docket Date |
2018-09-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 9/5 ORDER
|
|
Docket Date |
2018-08-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 428 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2018-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1 ~ AMENDED
|
|
Docket Date |
2018-08-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2018-07-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2018-07-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken
|
|
Docket Date |
2018-07-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR CLARIFICATION OF TREATMENT OF ORDERS AS FINAL/NON-FINAL
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2018-07-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2018-06-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 6/25/18
|
On Behalf Of |
KELLY A. WHITED
|
|
Docket Date |
2018-06-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-06-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-06-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
KATHERINE E. RAUE VS U.S. BANK NATIONAL ASSOCIATION, ETC., ET AL.
|
SC2018-0946
|
2018-06-15
|
Closed
|
|
Classification |
Original Proceedings - Writ - All Writs
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA000549A001OX
Circuit Court for the Ninth Judicial Circuit, Orange County
5D17-1979
|
Parties
Name |
KATHERINE E. RAUE
|
Role |
Petitioner
|
Status |
Active
|
Representations |
John P. Guidry II
|
|
Name |
Pearson Bitman, LLP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION
|
Role |
Respondent
|
Status |
Active
|
Representations |
Teris A. McGovern, Allison Morat
|
|
Name |
Hon. Tiffany Moore Russell
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joanne P. Simmons
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-15
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2018-06-15
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2018-06-15
|
Type |
Petition
|
Subtype |
Petition Filed
|
Description |
PETITION-ALL WRITS ~ Filed as "Petition for Extraordinary Relief" & treated as Petition - All Writs
|
On Behalf Of |
KATHERINE E. RAUE
|
View |
View File
|
|
Docket Date |
2018-06-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2018-06-15
|
Type |
Disposition
|
Subtype |
Orig Proc Dism No Juris Omnibus
|
Description |
DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
|
TROY RAMBARANSINGH AND DANIELLE HILAIRE VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, AS SUCCESSOR-IN-INTEREST TO BANK OF AMERICA, N.A., AS TRUSTEE, AS SUCCESSOR BY MERGER TO LASALLE BANK, N.A., ETC., ET AL.
|
5D2017-0594
|
2017-02-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-002291
|
Parties
Name |
Troy Rambaransingh
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Danielle Hilaire
|
Role |
Appellant
|
Status |
Active
|
|
Name |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW DAECHSEL, RYAN BOLLMAN
|
|
Name |
Mortgage Electronic Registration System, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOMEBANC MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Melanie Chase
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-02-12
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-02-12
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-01-30
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC18-52 CASE DISMISSED
|
|
Docket Date |
2018-01-29
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court - Other ~ *AMENDED NOTICE TO INVOKE DISCRETIONARY JURISDICTION*
|
|
Docket Date |
2018-01-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2018-01-25
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court
|
|
Docket Date |
2018-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing and Rehearing En Banc
|
Description |
Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
|
|
Docket Date |
2018-01-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT REH, ETC.
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-12-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN AND CERTIFICATION
|
|
Docket Date |
2017-12-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2017-12-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-11-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SERVICE
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-11-01
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1ST) 21 PAGES
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2017-10-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF FILING DIRECTIONS W/ LT CLERK
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-10-17
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Order Granting Motion to Supplement the Record ~ SUP ROA BY 11/6. RB DUE W/I 20 DYS OF SUP ROA.
|
|
Docket Date |
2017-10-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
|
Docket Date |
2017-10-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-10-06
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT SUPP ROA
|
|
Docket Date |
2017-10-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT SUPP
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-10-05
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-09-18
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Order Deny Motion to Strike ~ AB DUE W/I 20 DYS.
|
|
Docket Date |
2017-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT STRIKE
|
|
Docket Date |
2017-08-23
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-08-03
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
|
Docket Date |
2017-08-02
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Grant Motion to Strike ~ 2ND AMENDED IB STRICKEN. 3RD AMENDED IB DUE W/I 10 DYS. AA'S 7/31 REQUEST TO EXPEDITE DENIED AS MOOT.
|
|
Docket Date |
2017-08-01
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-07-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO 7/28 MOT STRIKE AND REQ FOR EXPEDITED RULING
|
|
Docket Date |
2017-07-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ AA'S 2ND AMENDED INIT BRF
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-07-10
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ ***STRICKEN PER 8/2 ORDER***
|
|
Docket Date |
2017-07-05
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORD-Grant Motion to Strike ~ 5/22 AMENDED IB STRICKEN. AA TO SERVE 2ND AMENDED IB W/I 10 DYS. AB DUE W/I 20 DYS THEREAFTER.
|
|
Docket Date |
2017-07-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT STRIKE
|
|
Docket Date |
2017-06-26
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-06-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Deny EOT for Answer Brief ~ AB DUE W/I 15 DYS.
|
|
Docket Date |
2017-06-08
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION
|
|
Docket Date |
2017-05-31
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion
|
|
Docket Date |
2017-05-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ CLARIFICATION OF DEADLINE FOR ANS BRF
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-05-22
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief ~ ***STRICKEN PER 7/5 ORDER***
|
|
Docket Date |
2017-05-18
|
Type |
Order
|
Subtype |
Order on Motion For Leave To File Amended Brief
|
Description |
ORD-Granting Amended Brief ~ INIT BRF BY 5/27
|
|
Docket Date |
2017-05-12
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ SEE AMENDED MOTION
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2017-05-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 311 PAGES (CORRECTED)
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2017-05-09
|
Type |
Order
|
Subtype |
Order on Motion to Amend/Correct Record
|
Description |
ORD-Allow Record to be Corrected
|
|
Docket Date |
2017-05-06
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record
|
|
Docket Date |
2017-05-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
|
Docket Date |
2017-04-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ EFILED (311 PAGES)
|
On Behalf Of |
Clerk Seminole
|
|
Docket Date |
2017-04-18
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ AA W/I 10 DAYS
|
|
Docket Date |
2017-04-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2017-02-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
Docket Date |
2017-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/24/17
|
On Behalf Of |
Troy Rambaransingh
|
|
Docket Date |
2017-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-02-27
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-06-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
|
|
|
GEORGE J. FOXX VS SELECT PORTFOLIO SERVICING, INC., ET AL.,
|
2D2016-5483
|
2016-12-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-1421
|
Parties
Name |
GEORGE J. FOXX
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARIE CARINE DIXON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH T. KOHN, ESQ., DAVID D. SHARPE, ESQ., BENJAMIN B. BROWN, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-07-06
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-06-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-03-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
GEORGE J. FOXX
|
|
Docket Date |
2017-02-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
SELECT PORTFOLIO SERVICING, INC.
|
|
Docket Date |
2017-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDER GRANTING EOT FOR ANSWER BRIEF
|
|
Docket Date |
2017-02-06
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
SELECT PORTFOLIO SERVICING, INC.
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SELECT PORTFOLIO SERVICING, INC.
|
|
Docket Date |
2017-01-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Appellant Initial Brief w/Appendix
|
On Behalf Of |
GEORGE J. FOXX
|
|
Docket Date |
2017-01-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
SELECT PORTFOLIO SERVICING, INC.
|
|
Docket Date |
2017-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2017-01-03
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2016-12-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-12-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GEORGE J. FOXX
|
|
|
MICHAEL HESS VS SELECT PORTFOLIO SERVICING, INC.
|
4D2014-0191
|
2014-01-16
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA005040XXXXAW
|
Parties
Name |
MICHAEL HESS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rory K. Rohan
|
|
Name |
SELECT PORTFOLIO SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MCCALLA RAYMER, L L C
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-05-09
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2014-04-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-04-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellant¿s motion filed March 26, 2014, for extension of time to file initial brief is hereby determined moot.
|
|
Docket Date |
2014-04-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
MICHAEL HESS
|
|
Docket Date |
2014-03-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (MOOT)
|
On Behalf Of |
MICHAEL HESS
|
|
Docket Date |
2014-01-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-01-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
MICHAEL HESS
|
|
Docket Date |
2014-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|